CHOSEN COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CHOSEN COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03188476

Incorporation date

19/04/1996

Size

Dormant

Contacts

Registered address

Registered address

Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, West Midlands B72 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1996)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Application to strike the company off the register
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon07/02/2025
Satisfaction of charge 031884760002 in full
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Director's details changed for Mr Andrew Martin Wilson on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/12/2021
Notification of Waa Group Limited as a person with significant control on 2016-04-16
dot icon08/12/2021
Notification of Chosen Communications Group Ltd as a person with significant control on 2016-04-16
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Satisfaction of charge 1 in full
dot icon29/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon11/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon10/01/2016
Termination of appointment of Helen Mary Brown as a secretary on 2015-10-18
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registration of charge 031884760002, created on 2014-08-13
dot icon09/07/2014
Appointment of Ms Helen Mary Brown as a secretary
dot icon08/07/2014
Termination of appointment of Jonathan Derry as a director
dot icon08/07/2014
Termination of appointment of Patrick Culhane as a director
dot icon08/07/2014
Termination of appointment of Philippa Abercromby as a director
dot icon08/07/2014
Termination of appointment of Philippa Abercromby as a secretary
dot icon08/07/2014
Appointment of Mr Andrew Martin Wilson as a director
dot icon24/06/2014
Registered office address changed from 8 Wake Green Road Moseley Birmingham B13 9EZ on 2014-06-24
dot icon23/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/05/2014
Auditor's resignation
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-03-31
dot icon07/08/2012
Director's details changed for Ms Philippa Howe on 2012-05-12
dot icon07/08/2012
Secretary's details changed for Ms Philippa Howe on 2012-05-12
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Paul Baker as a director
dot icon09/11/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Miscellaneous
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon17/05/2011
Director's details changed for Ms Philippa Howe on 2011-01-04
dot icon17/05/2011
Secretary's details changed for Ms Philippa Howe on 2010-10-04
dot icon17/05/2011
Director's details changed for Mr Jonathan Edward Derry on 2011-01-04
dot icon17/05/2011
Director's details changed for Mr Patrick Culhane on 2011-01-04
dot icon05/01/2011
Certificate of change of name
dot icon05/11/2010
Accounts for a small company made up to 2010-03-31
dot icon20/07/2010
Appointment of Mr Paul Baker as a director
dot icon08/06/2010
Auditor's resignation
dot icon08/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/06/2010
Director's details changed for Patrick Culhane on 2010-04-19
dot icon07/06/2010
Director's details changed for Jonathan Edward Derry on 2010-04-19
dot icon07/06/2010
Director's details changed for Philippa Howe on 2010-04-19
dot icon07/06/2010
Termination of appointment of Martin Shaw as a director
dot icon27/07/2009
Accounts for a small company made up to 2009-03-31
dot icon22/06/2009
Appointment terminated director lisa holme
dot icon06/06/2009
Director appointed patrick culhane
dot icon06/06/2009
Director appointed martin shaw
dot icon22/04/2009
Return made up to 19/04/09; full list of members
dot icon22/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon28/04/2008
Return made up to 19/04/08; full list of members
dot icon28/04/2008
Appointment terminated director david richardson
dot icon23/07/2007
Accounts for a medium company made up to 2007-03-31
dot icon25/05/2007
Return made up to 19/04/07; full list of members
dot icon25/05/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Accounts for a small company made up to 2006-03-31
dot icon08/05/2006
Return made up to 19/04/06; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2005-03-31
dot icon28/06/2005
Return made up to 19/04/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon25/05/2004
Return made up to 19/04/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon23/06/2003
Return made up to 19/04/03; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2002-03-31
dot icon02/05/2002
Return made up to 19/04/02; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-03-31
dot icon18/05/2001
New director appointed
dot icon11/05/2001
Return made up to 19/04/01; full list of members
dot icon15/12/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Return made up to 19/04/00; full list of members
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/08/1999
Director resigned
dot icon11/05/1999
Return made up to 19/04/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
Particulars of mortgage/charge
dot icon29/05/1998
Director resigned
dot icon15/05/1998
Return made up to 19/04/98; no change of members
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Secretary resigned
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/05/1997
Return made up to 19/04/97; full list of members
dot icon09/07/1996
New director appointed
dot icon02/06/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon12/05/1996
New secretary appointed;new director appointed
dot icon12/05/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Secretary resigned
dot icon19/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew Martin
Director
16/05/2014 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOSEN COMMUNICATIONS LTD

CHOSEN COMMUNICATIONS LTD is an(a) Dissolved company incorporated on 19/04/1996 with the registered office located at Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, West Midlands B72 1SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOSEN COMMUNICATIONS LTD?

toggle

CHOSEN COMMUNICATIONS LTD is currently Dissolved. It was registered on 19/04/1996 and dissolved on 14/10/2025.

Where is CHOSEN COMMUNICATIONS LTD located?

toggle

CHOSEN COMMUNICATIONS LTD is registered at Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, West Midlands B72 1SY.

What does CHOSEN COMMUNICATIONS LTD do?

toggle

CHOSEN COMMUNICATIONS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHOSEN COMMUNICATIONS LTD?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.